AME Zion Western Episcopal District and AME Zion Church of Palo Alto, Inc.
11
Christopher M. Klein
07/30/2020
03/11/2026
Yes
v
| ADVPEND |
Assigned to: Hon. Fredrick E. Clement Chapter 11 Voluntary Asset |
|
Debtor AME Zion Western Episcopal District
2339 W. Hammer Lane Suite C #153 Stockton, CA 95209 SACRAMENTO-CA Tax ID / EIN: 81-4137820 dba AME Zion Western Episcopal District, a California Non-Profit Corporation |
represented by |
Gabriel E. Liberman
1545 River Park Drive, Ste 530 Sacramento, CA 95815 916-485-1111 |
Plaintiff AME Zion Church of Palo Alto, Inc. |
represented by |
Elspeth V. Hansen
Two Palo Alto Square #300 3000 El Camino Real Palo Alto, CA 94306 650-331-2043 Edward D. Johnson
Mayer Brown LLP 3000 El Camino Real Two Palo Alto Square Suite 300 Palo Alto, CA 94306 650-331-2000 Monique J. Mulcare
1221 Avenue of the Americas New York, NY 10020-1001 212-506-2181 Catherine A. O'Connor
Mayer Brown, LLP 350 South Grand Avenue 25th Floor Los Angeles, CA 90071-1503 TERMINATED: 11/03/2021 |
Trustee Jeffrey I Golden
Jeffrey Golden, Trustee 3070 Bristol Street Suite 640 Costa Mesa, CA 92626 714-966-1000 |
represented by |
David M. Goodrich
3070 Bristol Street Suite 640 Costa Mesa, CA 92626 |
U.S. Trustee Office of the U.S. Trustee
Robert T Matsui United States Courthouse 501 I Street, Room 7-500 Sacramento, CA 95814 |
| |
U.S. Trustee Tracy Hope Davis
c/o Cameron M. Gulden 300 Booth Street, Room 3009 Reno, NV 89509 |
represented by |
Jorge A. Gaitan
501 I St #7-500 Sacramento, CA 95814 916-930-2100 Email: jorge.a.gaitan@usdoj.gov TERMINATED: 06/27/2025 Cameron Gulden
DOJ-Ust 300 Booth Street Room 3009 Reno, NV 89509 202-384-4921 Fax : 775-784-5531 TERMINATED: 03/01/2023 Deanna K. Hazelton
DOJ-Ust 2500 Tulare Street Ste 1401 Fresno, CA 93721 559-487-5588 Email: deanna.k.hazelton@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/02/2026 | 1137 | Certificate/Proof of Service of [1134] Response/Reply; [1135] Request for Judicial Notice; [1136] Exhibit(s) (hlus) |
| 03/02/2026 | 1136 | Exhibit(s) to [1135] Request for Judicial Notice [FLL-3] (hlus) |
| 03/02/2026 | 1135 | Request for Judicial Notice Re: [1134] Response/Reply [FLL-3] Filed by Creditors BRAD EVANS; Matthew Hill; Roger Wendelken Revocable Living Trust; Yosemite Capital LLC (hlus) |
| 03/02/2026 | 1134 | Response/Reply Filed by Creditors Yosemite Capital; LLC; Brad Evans; Matthew Hill; Roger Wendelken Revocable Living Trust Re: [1096] Motion for Relief from Automatic Stay [FLL-3] (hlus)Modified on 3/2/2026 (hlus). |
| 02/26/2026 | 1133 | Certificate/Proof of Service of [1127] Opposition/Objection; [1128] Declaration; [1130] Request for Judicial Notice [FLL-3] (mfrs) |
| 02/24/2026 | 1132 | Certificate/Proof of Service of [1124] Opposition/Objection; [1125] Declaration; [1126] Request for Judicial Notice [FLL-3] (rlos) |
| 02/23/2026 | 1131 | Exhibit(s) to [1130] Request for Judicial Notice [FLL-3] (rlos) |
| 02/23/2026 | 1130 | Request for Judicial Notice Re: [1127] Opposition/Objection [FLL-3] Filed by Plaintiff AME Zion Church of Palo Alto; Inc. (rlos) |
| 02/23/2026 | 1129 | Exhibit(s) to [1128] Declaration [FLL-3] (rlos) |
| 02/23/2026 | 1128 | Declaration of Danielle Sigal in support of [1127] Opposition/Objection [FLL-3] (rlos) |